Name: | Community Therapeutix, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Dec 1998 (26 years ago) |
Branch of: | Community Therapeutix, P.C., CONNECTICUT (Company Number 0607944) |
Identification Number: | 000104190 |
Place of Formation: | CONNECTICUT |
Principal Address: | 601B BROAD STREET, NEW LONDON, CT, 06320, USA |
Purpose: | PROFESSIONAL OCCUPATIONAL AND PHYSICAL THERAPY SERVICES. |
Historical names: |
Southeastern Connecticut Occupational Therapy Services, P.C. Southeastern Connecticut Therapy and Wellness Center, P.C. |
NAICS
621340 Offices of Physical, Occupational and Speech Therapists, and AudiologistsThis industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TODD S. STELIK | Agent | 35 DEER RUN ROAD, RICHMOND, RI, 02812, USA |
Name | Role | Address |
---|---|---|
KATHLEEN STELIK | PRESIDENT | 601B BROAD STREET NEW LONDON, CT 06320 USA |
Name | Role | Address |
---|---|---|
LAURIE MURPHY | SECRETARY | 601B BROAD ST NEW LONDON, CT 06320-2544 USA |
Name | Role | Address |
---|---|---|
TODD STELIK | DIRECTOR | 601B BROAD ST NEW LONDON, CT 06320-2544 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-07-07 | Southeastern Connecticut Therapy and Wellness Center, P.C. | Community Therapeutix, P.C. |
Name Change | 2004-05-24 | Southeastern Connecticut Occupational Therapy Services, P.C. | Southeastern Connecticut Therapy and Wellness Center, P.C. |
Number | Name | File Date |
---|---|---|
202446974370 | Annual Report | 2024-02-21 |
202327903240 | Annual Report | 2023-02-08 |
202221610000 | Annual Report | 2022-07-25 |
202220049360 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202184831720 | Annual Report | 2021-01-07 |
202030953350 | Annual Report | 2020-01-02 |
201984036670 | Annual Report | 2019-01-09 |
201855913600 | Annual Report | 2018-01-10 |
201730513370 | Annual Report | 2017-01-20 |
201689984870 | Annual Report | 2016-01-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State